Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 July 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 218 Finney Lane Heald Green Cheadle SK8 3QA |
Director Name | Miss Elaine Grahame |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 1998) |
Role | Sales And Marketing Executive |
Correspondence Address | Flat 3 60 Massie Street Cheadle Cheshire SK8 1BP |
Director Name | Mr Roland Hugh Hughes |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 August 2007) |
Role | Man Dir Finance Company |
Correspondence Address | 2 Bower Road Hale Altrincham Cheshire WA15 9DT |
Secretary Name | Miss Elaine Grahame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 1998) |
Role | Sales And Marketing Executive |
Correspondence Address | Flat 3 60 Massie Street Cheadle Cheshire SK8 1BP |
Secretary Name | Neil James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2002) |
Role | Company Director |
Correspondence Address | Flat 3 60 Massie Street Cheadle Cheshire SK8 1DU |
Secretary Name | Richard John McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 July 2019) |
Role | Company Director |
Correspondence Address | Alex House 266-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr Robert John Hughes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 March 2018) |
Role | Gift Importer |
Country of Residence | England |
Correspondence Address | Alex House 266-268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Mr David Henry Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1, 60 Massie Street Cheadle SK8 1DU |
Registered Address | 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Robert Hughes 50.00% Ordinary |
---|---|
1 at £1 | Richard John Mcguire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,806 |
Cash | £3,196 |
Current Liabilities | £390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
7 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
17 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 October 2020 | Notification of a person with significant control statement (2 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
16 October 2020 | Cessation of David Henry Scott as a person with significant control on 12 August 2020 (1 page) |
19 August 2020 | Appointment of Mr Andrew Robert Crabtree as a director on 19 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of David Henry Scott as a director on 12 August 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from Alex House 266-268 Chapel Street Salford Manchester M3 5JZ to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 4 July 2019 (1 page) |
4 July 2019 | Appointment of Roger Dean & Co as a secretary on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Richard John Mcguire as a secretary on 4 July 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
25 October 2018 | Cessation of Robert John Hughes as a person with significant control on 1 October 2018 (1 page) |
25 October 2018 | Notification of David Henry Scott as a person with significant control on 1 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
1 June 2018 | Director's details changed for David Henry Scott on 28 March 2018 (2 pages) |
31 May 2018 | Appointment of David Henry Scott as a director on 28 March 2018 (2 pages) |
16 April 2018 | Termination of appointment of Robert John Hughes as a director on 28 March 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Secretary's details changed for Richard John Mcguire on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Mr Robert John Hughes on 1 November 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Richard John Mcguire on 1 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Richard John Mcguire on 1 November 2014 (1 page) |
3 November 2014 | Director's details changed for Mr Robert John Hughes on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Robert John Hughes on 1 November 2014 (2 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 September 2014 | Company name changed lakehouse LIMITED\certificate issued on 22/09/14
|
22 September 2014 | Company name changed lakehouse LIMITED\certificate issued on 22/09/14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester M3 5JZ on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester M3 5JZ on 18 October 2011 (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
13 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
24 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2005 | Return made up to 10/10/05; full list of members (6 pages) |
21 December 2005 | Return made up to 10/10/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 December 2002 | Return made up to 21/10/02; full list of members
|
3 December 2002 | Return made up to 21/10/02; full list of members
|
2 December 2002 | New secretary appointed (1 page) |
2 December 2002 | New secretary appointed (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
28 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |